GLASGOW STEEPLEJACK COMPANY LIMITED
GLASGOW GS HEIGHT SERVICES LTD.

Hellopages » Glasgow City » Glasgow City » G22 6JJ

Company number SC230882
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 79 LOMOND STREET, UNIT 15, GLASGOW, SCOTLAND, G22 6JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GLASGOW STEEPLEJACK COMPANY LIMITED are www.glasgowsteeplejackcompany.co.uk, and www.glasgow-steeplejack-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Glasgow Steeplejack Company Limited is a Private Limited Company. The company registration number is SC230882. Glasgow Steeplejack Company Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Glasgow Steeplejack Company Limited is 79 Lomond Street Unit 15 Glasgow Scotland G22 6jj. . WILSON, David is a Director of the company. Secretary BEVERIDGE, Claudia Suzanne has been resigned. Secretary GILMOUR, Mathew Allan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ARMITT, David has been resigned. Director BENNIE, Richard William has been resigned. Director CURRAN, Dominic has been resigned. Director FREEL, Neil has been resigned. Director FREEL, Neil has been resigned. Director GILMOUR, Mathew Allan has been resigned. Director GORMLEY, John has been resigned. Director MACLEOD, Iain has been resigned. Director MCGILVRAY, Craig Matthew has been resigned. Director MCINALLY, Jean Barbara has been resigned. Director MCMILLAN, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WILSON, David
Appointed Date: 21 June 2012
62 years old

Resigned Directors

Secretary
BEVERIDGE, Claudia Suzanne
Resigned: 04 June 2010
Appointed Date: 30 March 2009

Secretary
GILMOUR, Mathew Allan
Resigned: 14 April 2009
Appointed Date: 29 April 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
ARMITT, David
Resigned: 07 May 2010
Appointed Date: 30 October 2009
50 years old

Director
BENNIE, Richard William
Resigned: 09 May 2012
Appointed Date: 05 May 2010
64 years old

Director
CURRAN, Dominic
Resigned: 01 November 2013
Appointed Date: 21 June 2012
48 years old

Director
FREEL, Neil
Resigned: 21 June 2012
Appointed Date: 05 May 2010
68 years old

Director
FREEL, Neil
Resigned: 30 November 2003
Appointed Date: 29 April 2002
68 years old

Director
GILMOUR, Mathew Allan
Resigned: 14 April 2009
Appointed Date: 29 April 2002
79 years old

Director
GORMLEY, John
Resigned: 09 May 2012
Appointed Date: 29 April 2002
79 years old

Director
MACLEOD, Iain
Resigned: 09 May 2012
Appointed Date: 05 May 2010
70 years old

Director
MCGILVRAY, Craig Matthew
Resigned: 30 October 2009
Appointed Date: 14 April 2009
59 years old

Director
MCINALLY, Jean Barbara
Resigned: 18 November 2013
Appointed Date: 05 March 2012
70 years old

Director
MCMILLAN, David
Resigned: 14 December 2009
Appointed Date: 30 March 2009
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Persons With Significant Control

Mr David Wilson
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GLASGOW STEEPLEJACK COMPANY LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Registered office address changed from 1173 Gallowgate Glasgow G31 4EB to 79 Lomond Street Unit 15 Glasgow G22 6JJ on 1 December 2015
03 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

...
... and 58 more events
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
01 May 2002
Director resigned
01 May 2002
Secretary resigned
29 Apr 2002
Incorporation